Entity Name: | DORCHESTER G CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | N95000002748 |
FEI/EIN Number |
591637962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 Dorchester G, West Palm Beach, FL, 33417, US |
Mail Address: | DORCHESTER G c/o SEACREST SERVICES INC.,, 2101 Centrapark West Drive, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILIPPELLI FRANK | Director | 1105 Charles St., Monaca, PA, 15061 |
MELNIK MARYANN | President | 141 DORCHESTER G, WEST PALM BEACH, FL, 33417 |
Nankervis Grace | Director | 162 DORCHESTER G, WEST PALM BEACH, FL, 33417 |
FULTON DEBRA | Treasurer | 142 Dorchester G, West Palm Beach, FL, 33417 |
SALAZAR LUISA | Director | 161 DORCHESTER G, WEST PALM BEACH, FL, 33417 |
Montana Terri | Director | 147 Dorchester G, West Palm Beach, FL, 33417 |
Melnik Maryann | Agent | 141 Dorchester G, West Palm Beach, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-07 | Melnik, Maryann | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-07 | 141 Dorchester G, West Palm Beach, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-20 | 141 Dorchester G, West Palm Beach, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 141 Dorchester G, West Palm Beach, FL 33417 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-06-20 |
AMENDED ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2020-06-22 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-07-23 |
ANNUAL REPORT | 2017-06-12 |
ANNUAL REPORT | 2016-06-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State